Advanced company searchLink opens in new window

WISEWORK LIMITED

Company number 04252423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 136
27 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 38
15 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Feb 2015 TM01 Termination of appointment of Marylou Sally Lousvet as a director on 30 November 2014
24 Feb 2015 CH01 Director's details changed for Mr Anthony Wareing on 12 January 2015
25 Jul 2014 CH01 Director's details changed for Marylou Sally Lousvet on 17 August 2013
25 Jul 2014 AR01 Annual return made up to 16 July 2014
Statement of capital on 2014-07-25
  • GBP 38
14 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
12 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
26 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Anthony Wareing on 21 July 2010
10 Aug 2010 CH01 Director's details changed for Anthony Wareing on 16 July 2010
22 Mar 2010 AP03 Appointment of Mr Christopher George Ridgewell as a secretary
17 Mar 2010 TM02 Termination of appointment of Peter Thomson as a secretary
05 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Jul 2009 363a Return made up to 16/07/09; full list of members
25 Mar 2009 AA Total exemption small company accounts made up to 30 November 2008
17 Dec 2008 287 Registered office changed on 17/12/2008 from 7 baron way kingwood henley on thames RG9 5WA
12 Aug 2008 363a Return made up to 16/07/08; full list of members